This company is commonly known as Speed Electric Service (stoke-on-trent) Limited. The company was founded 69 years ago and was given the registration number 00539516. The firm's registered office is in STOKE ON TRENT. You can find them at Upper Hill Church Street, Hanley, Stoke On Trent, . This company's SIC code is 43210 - Electrical installation.
Name | : | SPEED ELECTRIC SERVICE (STOKE-ON-TRENT) LIMITED |
---|---|---|
Company Number | : | 00539516 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1954 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Upper Hill Church Street, Hanley, Stoke On Trent, ST1 2PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bramber 35 Little Moss, Scholar Green, Stoke On Trent, ST7 3BL | Secretary | - | Active |
Upper Hill Church Street, Stoke On Trent, Hanley, United Kingdom, ST1 2PX | Director | 23 July 2018 | Active |
56 Froghall Road, Ipstones, Stoke On Trent, ST10 2NA | Director | - | Active |
Bramber 35, Little Moss Lane, Scholar Green, Stoke-On-Trent, England, ST7 3BL | Director | - | Active |
Mr Robert Frederick Goring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56, Froghall Road, Stoke On Trent, United Kingdom, ST10 2NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-12-19 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-29 | Resolution | Resolution. | Download |
2021-11-16 | Gazette | Gazette notice compulsory. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Officers | Appoint person director company with name date. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.